About

Registered Number: 03732081
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Lancaster House, Blackburn Street, Radcliffe, Manchester, Lancashire, M26 2JW

 

Founded in 1999, Tudor Glass Ltd has its registered office in Manchester, it's status is listed as "Active". The companies directors are Moore, Christopher Martin, Simpson, Stephen James. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Stephen James 09 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Christopher Martin 09 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 24 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 18 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 13 March 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 23 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 06 August 1999
RESOLUTIONS - N/A 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
123 - Notice of increase in nominal capital 15 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
225 - Change of Accounting Reference Date 22 June 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.